Advanced company searchLink opens in new window

PHOENIX AFRICA DEVELOPMENT COMPANY LTD

Company number 07067597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
15 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
23 Sep 2018 TM01 Termination of appointment of Mark Anthony Crump Hanson as a director on 5 September 2018
23 Sep 2018 TM01 Termination of appointment of Paul Collier as a director on 23 March 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Feb 2018 AD01 Registered office address changed from 52 Tottenham Street London W1T 4RN United Kingdom to The Plain Plain Road Marden Kent TN12 9LS on 27 February 2018
07 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 1,351.302
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 23 July 2017
  • GBP 1,349.338
07 Sep 2017 AP01 Appointment of Mr Mark Anthony Crump Hanson as a director on 1 September 2017
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 1,348.017
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1,347.201
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 1,344.175
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 132.4115
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 24 July 2016
  • GBP 1,341.824
16 Dec 2016 AD01 Registered office address changed from Unit 716 19-21 Crawford Street Marylebone London W1H 1PJ to 52 Tottenham Street London W1T 4RN on 16 December 2016
16 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
11 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1,339.876
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,341.148
23 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015